GRADE A ALTERNATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
20/09/1820 September 2018 | REGISTERED OFFICE CHANGED ON 20/09/2018 FROM C/O C/O WRIGLEY PARTINGTON STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9LY |
19/09/1819 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
27/09/1727 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
23/11/1623 November 2016 | 07/09/16 STATEMENT OF CAPITAL GBP 2.00 |
08/02/168 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/02/1510 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/10/1431 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
20/03/1420 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA ENGLAND |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/08/1321 August 2013 | DIRECTOR APPOINTED MR RICHARD CHRISTOPHER WILLIAM PARKINSON |
21/08/1321 August 2013 | DIRECTOR APPOINTED MRS LINZI SARA PARKINSON |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
07/02/137 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company